Glasgow
G2 2BX
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£8,141 |
Cash | £34,045 |
Current Liabilities | £50,180 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Notice of final meeting of creditors (1 page) |
3 October 2016 | Return of final meeting of voluntary winding up (7 pages) |
5 October 2015 | Registered office address changed from The Waterside Inn the Hurlet Glasgow Road Glasgow G53 7th to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from The Waterside Inn the Hurlet Glasgow Road Glasgow G53 7th to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 5 October 2015 (2 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
29 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Appointment of Darren Roy Wilson as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Incorporation (21 pages) |